Background WavePink WaveYellow Wave

QUADRANT GROUP LIMITED (04343035)

QUADRANT GROUP LIMITED (04343035) is an active UK company. incorporated on 19 December 2001. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUADRANT GROUP LIMITED has been registered for 24 years. Current directors include MALE, Michael Vaughan, MORLEY, Timothy John, RAE, Peter Mckay and 1 others.

Company Number
04343035
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
Suite G, Nbk House 64a, Burgess Hill, RH15 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALE, Michael Vaughan, MORLEY, Timothy John, RAE, Peter Mckay, SANDIFORD, Jeff
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT GROUP LIMITED

QUADRANT GROUP LIMITED is an active company incorporated on 19 December 2001 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUADRANT GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04343035

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LAW 2364 LIMITED
From: 19 December 2001To: 26 March 2002
Contact
Address

Suite G, Nbk House 64a Victoria Road Burgess Hill, RH15 9LH,

Previous Addresses

41-47 Seabourne Road Bournemouth BH5 2HU England
From: 6 August 2021To: 5 March 2025
Victoria Gardens Burgess Hill West Sussex RH15 9NB
From: 19 December 2001To: 6 August 2021
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Share Issue
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Loan Secured
Dec 13
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 17
Share Buyback
Dec 17
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Secured
Mar 21
Director Left
Sept 21
Funding Round
Dec 21
Funding Round
May 22
Share Buyback
May 22
Owner Exit
Feb 24
Director Left
Feb 24
Capital Update
Dec 24
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
Jun 25
Owner Exit
Jun 25
8
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MORLEY, Timothy John

Active
64a, Burgess HillRH15 9LH
Secretary
Appointed 26 Jun 2014

MALE, Michael Vaughan

Active
64a, Burgess HillRH15 9LH
Born January 1955
Director
Appointed 22 Aug 2012

MORLEY, Timothy John

Active
64a, Burgess HillRH15 9LH
Born April 1964
Director
Appointed 26 Jun 2014

RAE, Peter Mckay

Active
64a, Burgess HillRH15 9LH
Born September 1956
Director
Appointed 05 Dec 2017

SANDIFORD, Jeff

Active
64a, Burgess HillRH15 9LH
Born December 1944
Director
Appointed 21 Feb 2002

RICHARDS, Lorraine Carole

Resigned
Victoria Gardens, West SussexRH15 9NB
Secretary
Appointed 21 Feb 2002
Resigned 21 Nov 2012

ROSE, Stewart Philip

Resigned
Victoria Gardens, West SussexRH15 9NB
Secretary
Appointed 21 Nov 2012
Resigned 02 Jun 2014

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 19 Dec 2001
Resigned 21 Feb 2002

COGHLAN, David John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born November 1954
Director
Appointed 21 Feb 2002
Resigned 12 Feb 2024

WILLIAMS, Stephen John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born April 1961
Director
Appointed 29 Oct 2014
Resigned 31 Aug 2021

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 19 Dec 2001
Resigned 21 Feb 2002

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 19 Dec 2001
Resigned 21 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Ms Alexandra Coghlan

Active
64a, Burgess HillRH15 9LH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2025
Seabourne Road, BournemouthBH5 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2024
Ceased 31 May 2025

Mr David John Coghlan

Ceased
Seabourne Road, BournemouthBH5 2HU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 January 2025
SH05Notice of Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
19 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Auditors Resignation Company
25 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
27 September 2012
MG01MG01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Legacy
8 September 2012
MG01MG01
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Resolution
6 September 2012
RESOLUTIONSResolutions
Resolution
6 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Statement Of Companys Objects
3 September 2012
CC04CC04
Resolution
3 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
122122
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
11 April 2002
SASA
Legacy
11 April 2002
88(2)R88(2)R
Legacy
3 April 2002
88(2)R88(2)R
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
122122
Legacy
7 March 2002
123Notice of Increase in Nominal Capital
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
225Change of Accounting Reference Date
Incorporation Company
19 December 2001
NEWINCIncorporation